1 August 2008 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
12 March 2008 | Return of final meeting in a creditors' voluntary winding up | 3 pages |
---|
12 March 2008 | Liquidators statement of receipts and payments | 6 pages |
---|
12 March 2008 | Liquidators statement of receipts and payments to 18 July 2008 | 5 pages |
---|
25 January 2008 | Liquidators statement of receipts and payments | 6 pages |
---|
30 July 2007 | Liquidators statement of receipts and payments | 5 pages |
---|
30 January 2007 | Liquidators statement of receipts and payments | 5 pages |
---|
27 July 2006 | Liquidators statement of receipts and payments | 5 pages |
---|
7 February 2006 | Liquidators statement of receipts and payments | 5 pages |
---|
19 January 2005 | Administrator's progress report | 15 pages |
---|
19 January 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation | 1 page |
---|
28 August 2004 | Administrator's progress report | 27 pages |
---|
14 April 2004 | Statement of affairs | 10 pages |
---|
26 March 2004 | Secretary resigned | 1 page |
---|
24 March 2004 | Result of meeting of creditors | 10 pages |
---|
12 March 2004 | Statement of administrator's proposal | 56 pages |
---|
10 February 2004 | Registered office changed on 10/02/04 from: unit 3 central three central city industrial estate red lane coventry CV6 5RY | 1 page |
---|
4 February 2004 | Appointment of an administrator | 1 page |
---|
22 December 2003 | Director resigned | 1 page |
---|
29 October 2003 | Accounts for a medium company made up to 31 December 2002 | 20 pages |
---|
12 June 2003 | Return made up to 20/05/03; full list of members - 363(288) ‐ Secretary resigned;director's particulars changed
- 363(287) ‐ Registered office changed on 12/06/03
| 8 pages |
---|
4 June 2003 | New secretary appointed | 2 pages |
---|
30 October 2002 | Particulars of mortgage/charge | 4 pages |
---|
15 May 2002 | Accounts for a medium company made up to 31 December 2001 | 20 pages |
---|
9 November 2001 | Particulars of mortgage/charge | 3 pages |
---|
22 June 2001 | New secretary appointed | 2 pages |
---|
22 June 2001 | Return made up to 20/05/01; full list of members - 363(288) ‐ Director's particulars changed
| 9 pages |
---|
24 April 2001 | Secretary resigned | 1 page |
---|
23 March 2001 | Accounts for a medium company made up to 31 December 2000 | 21 pages |
---|
21 September 2000 | Full accounts made up to 31 December 1999 | 18 pages |
---|
7 July 2000 | Return made up to 20/05/00; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 9 pages |
---|
3 July 2000 | New secretary appointed | 2 pages |
---|
6 December 1999 | Secretary resigned | 1 page |
---|
13 July 1999 | Accounts for a small company made up to 31 December 1998 | 6 pages |
---|
23 June 1999 | Return made up to 20/05/99; full list of members | 6 pages |
---|
21 October 1998 | Accounts for a small company made up to 31 December 1997 | 8 pages |
---|
19 June 1998 | Return made up to 20/05/98; full list of members - 363(288) ‐ Secretary resigned
| 6 pages |
---|
19 June 1998 | New secretary appointed | 2 pages |
---|
31 October 1997 | Accounts for a small company made up to 31 December 1996 | 5 pages |
---|
18 September 1996 | Return made up to 20/05/96; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
17 September 1996 | Full accounts made up to 31 December 1995 | 11 pages |
---|
3 November 1995 | Full accounts made up to 31 December 1994 | 11 pages |
---|
21 June 1995 | Return made up to 20/05/95; no change of members - 363(287) ‐ Registered office changed on 21/06/95
- 363(288) ‐ Director's particulars changed
| 4 pages |
---|
3 November 1992 | Resolutions - SRES13 ‐ Special resolution
| 2 pages |
---|
3 November 1992 | Ad 31/08/92--------- £ si 490@1=490 £ ic 512/1002 | 2 pages |
---|
17 December 1991 | Particulars of mortgage/charge | 3 pages |
---|
20 May 1991 | Incorporation | 13 pages |
---|